Search icon

VILLAGE HOME BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE HOME BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLAGE HOME BUILDERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Feb 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P97000015981
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 603 BOSTON STREET, TARPON SPRINGS, FL, 34689
Mail Address: 603 BOSTON STREET, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134
BOURDON GLENN E President 603 BOSTON STREET, TARPON SPRINGS, FL, 34689
BOURDON GLENN E Treasurer 603 BOSTON STREET, TARPON SPRINGS, FL, 34689
BOURDON GLENN E Director 603 BOSTON STREET, TARPON SPRINGS, FL, 34689
BOURDON MARY S Vice President 603 BOSTON STREET, TARPON SPRINGS, FL, 34689
BOURDON MARY S Secretary 603 BOSTON STREET, TARPON SPRINGS, FL, 34689
BOURDON MARY S Director 603 BOSTON STREET, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-05-14
Domestic Profit Articles 1997-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State